Globalex (Uk) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2016)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2016-03-31 | |
Cash in hand | £100 | 0% |
Net Worth | £100 | 0% |
Shareholder's funds | £100 | 0% |
FAIR DEAL CASH AND CARRY LIMITED
UK DISPOSABLES (CATERING) LTD.
Company type | Private Limited Company, Dissolved |
Company Number | 02900283 |
Record last updated | Wednesday, July 19, 2017 6:52:20 AM UTC |
Official Address | Harbour House Coldharbour Lane 25 Office Rainham And Wennington There are 5 companies registered at this street |
Locality | Rainham And Wenningtonlondon |
Region | HaveringLondon, England |
Postal Code | RM139YB |
Sector | wholesale, wine, beer, spirit, alcoholic |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jun 7, 2017 | Appointment of a man as Shareholder (Above 75%) and Member Of a Firm With Significant Influence Or Control |  |
Registry | Apr 16, 2015 | Annual return |  |
Registry | Apr 16, 2015 | Change of registered office address |  |
Registry | Apr 16, 2015 | Change of registered office address 2900... |  |
Financials | Dec 10, 2014 | Annual accounts |  |
Registry | Apr 8, 2014 | Annual return |  |
Registry | Dec 24, 2013 | Company name change |  |
Registry | Dec 24, 2013 | Change of name certificate |  |
Registry | Dec 24, 2013 | Notice of striking-off action discontinued |  |
Financials | Dec 23, 2013 | Annual accounts |  |
Financials | Dec 23, 2013 | Annual accounts 2900... |  |
Registry | Oct 22, 2013 | First notification of strike-off action in london gazette |  |
Registry | Apr 6, 2013 | Notice of striking-off action discontinued |  |
Registry | Apr 4, 2013 | Annual return |  |
Registry | Apr 3, 2013 | Resignation of one Director |  |
Registry | Apr 2, 2013 | First notification of strike-off action in london gazette |  |
Registry | Mar 1, 2013 | Resignation of one Businessman and one Director (a man) |  |
Financials | May 21, 2012 | Annual accounts |  |
Registry | May 5, 2012 | Notice of striking-off action discontinued |  |
Registry | May 4, 2012 | Annual return |  |
Registry | May 4, 2012 | Change of registered office address |  |
Registry | May 3, 2012 | Appointment of a man as Director |  |
Registry | May 3, 2012 | Resignation of one Director |  |
Registry | May 3, 2012 | Resignation of one Secretary |  |
Registry | Apr 10, 2012 | First notification of strike-off action in london gazette |  |
Registry | Feb 21, 2012 | Appointment of a man as Accountant and Director |  |
Registry | Sep 17, 2011 | Notice of striking-off action discontinued |  |
Registry | Sep 14, 2011 | Annual return |  |
Registry | Jul 19, 2011 | First notification of strike-off action in london gazette |  |
Financials | Apr 4, 2011 | Annual accounts |  |
Registry | Mar 16, 2010 | Annual return |  |
Registry | Mar 16, 2010 | Change of particulars for director |  |
Financials | Mar 11, 2010 | Annual accounts |  |
Registry | Apr 8, 2009 | Annual return |  |
Financials | Feb 5, 2009 | Annual accounts |  |
Registry | Jul 30, 2008 | Memorandum of association |  |
Registry | Jul 22, 2008 | Company name change |  |
Registry | Jul 16, 2008 | Change of name certificate |  |
Registry | Mar 25, 2008 | Annual return |  |
Financials | Sep 24, 2007 | Annual accounts |  |
Registry | Mar 28, 2007 | Change in situation or address of registered office |  |
Registry | Mar 28, 2007 | Annual return |  |
Financials | Mar 27, 2007 | Annual accounts |  |
Registry | Aug 18, 2006 | Annual return |  |
Financials | Feb 4, 2006 | Annual accounts |  |
Registry | Jun 21, 2005 | Annual return |  |
Financials | Jun 14, 2005 | Annual accounts |  |
Registry | Jun 21, 2004 | Change in situation or address of registered office |  |
Registry | Jun 18, 2004 | Annual return |  |
Financials | Apr 16, 2004 | Annual accounts |  |
Registry | Jul 5, 2003 | Appointment of a director |  |
Registry | Jul 5, 2003 | Appointment of a director 2900... |  |
Registry | Jul 5, 2003 | Annual return |  |
Financials | Sep 9, 2002 | Annual accounts |  |
Registry | Aug 30, 2002 | Resignation of 2 people: one Secretary (a woman) and one Director (a woman) |  |
Registry | Mar 5, 2002 | Annual return |  |
Financials | Oct 30, 2001 | Annual accounts |  |
Registry | Aug 22, 2001 | Appointment of a secretary |  |
Registry | Aug 7, 2001 | Resignation of 2 people: one Company Director, one Secretary (a woman) and one Director (a man) |  |
Registry | Apr 4, 2001 | Annual return |  |
Financials | Jan 19, 2001 | Annual accounts |  |
Registry | Apr 4, 2000 | Annual return |  |
Financials | Sep 10, 1999 | Annual accounts |  |
Registry | Sep 10, 1999 | Resignation of a director |  |
Registry | Sep 6, 1999 | Appointment of a director |  |
Registry | Aug 9, 1999 | Appointment of a man as Director and Company Director |  |
Registry | Jul 28, 1999 | Resignation of 2 people: one Packaging Manufactr/Supplier and one Director (a man) |  |
Registry | Mar 9, 1999 | Annual return |  |
Financials | Oct 14, 1998 | Annual accounts |  |
Registry | Feb 26, 1998 | Annual return |  |
Financials | Jul 28, 1997 | Annual accounts |  |
Registry | Mar 13, 1997 | Annual return |  |
Financials | Dec 10, 1996 | Annual accounts |  |
Registry | Mar 21, 1996 | Annual return |  |
Financials | Dec 21, 1995 | Annual accounts |  |
Registry | Oct 16, 1995 | Particulars of a mortgage or charge |  |
Registry | Apr 12, 1995 | Annual return |  |
Registry | Oct 17, 1994 | Notice of accounting reference date |  |
Registry | Mar 2, 1994 | Director resigned, new director appointed |  |
Registry | Feb 21, 1994 | Four appointments: a woman, a person and 2 men,: a woman, a person and 2 men |  |